Entity Name: | ASSOCIATION OF HOMEOWNER'S AT OAK RIDGE ESTATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 May 1999 (26 years ago) |
Document Number: | N94000002825 |
FEI/EIN Number |
650798025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9300 SW 1230TER, MIAMI, FL, 33176, US |
Mail Address: | PO BOX 831741, Miami, FL, 33283, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AREAS JAVIER | President | 9300 SW 123 TER, MIAMI, FL, 33176 |
RIVERO ARMANDO | Treasurer | 9317 SW 123 TER, MIAMI, FL, 33176 |
VARGAS RENE | Secretary | 12280 SW 92 CT, MIAMI, FL, 33176 |
TOLEDO GILBERTO | Vice President | 9307 SW 1230 TER, MIAMI, FL, 33176 |
Areas Javier | Agent | 12908 SW 133 Court, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-20 | 9300 SW 1230TER, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-20 | Areas, Javier | - |
CHANGE OF MAILING ADDRESS | 2019-03-31 | 9300 SW 1230TER, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-28 | 12908 SW 133 Court, Miami, FL 33186 | - |
REINSTATEMENT | 1999-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
ARTICLES OF CORRECTION | 1994-12-29 | - | - |
NAME CHANGE AMENDMENT | 1994-12-23 | ASSOCIATION OF HOMEOWNER'S AT OAK RIDGE ESTATES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-17 |
AMENDED ANNUAL REPORT | 2016-11-28 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State